Advanced company searchLink opens in new window

FURNITURE DEPOT (BRISTOL) LIMITED

Company number 05417876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2011 AD01 Registered office address changed from 197 Hungerford Road Bristol BS4 5EX United Kingdom on 15 April 2011
21 Mar 2011 AD01 Registered office address changed from 6, St. John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ United Kingdom on 21 March 2011
31 Aug 2010 AP01 Appointment of Joost Bouwer as a director
31 Aug 2010 TM01 Termination of appointment of Steven Williams as a director
19 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
19 Apr 2010 CH03 Secretary's details changed for Mr Steven Anthony Williams on 7 April 2010
24 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
04 Mar 2010 AP03 Appointment of Mr Steven Anthony Williams as a secretary
04 Mar 2010 TM02 Termination of appointment of Douglas Williams as a secretary
16 Dec 2009 AA Total exemption small company accounts made up to 30 April 2008
05 May 2009 363a Return made up to 07/04/09; full list of members
07 Jul 2008 287 Registered office changed on 07/07/2008 from 15 tawe business village enterprise park swansea SA7 9LA
24 Apr 2008 AA Total exemption small company accounts made up to 30 April 2007
07 Apr 2008 363a Return made up to 07/04/08; full list of members
06 Dec 2007 AA Total exemption small company accounts made up to 30 April 2006
11 Apr 2007 363a Return made up to 07/04/07; full list of members
10 Jul 2006 363a Return made up to 07/04/06; full list of members
07 Jul 2006 288a New secretary appointed
06 Apr 2006 395 Particulars of mortgage/charge
01 Feb 2006 288b Secretary resigned;director resigned
07 Apr 2005 NEWINC Incorporation